Apr 17, 2019
316
Agreed Order Withdrawing Motion For Relief From Stay - PACCAR Financial Corp. (Related Doc # 273 276)(Ramage, Candice) (Entered: 04/17/2019)
Apr 19, 2019
317
BNC Certificate of Mailing - PDF Document. (RE: related document(s)316 Order on Motion For Relief From Stay) Notice Date 04/19/2019. (Admin.) (Entered: 04/19/2019)
Apr 22, 2019
319
Agreed Order Continuing Hearing. (RE: related document(s)239 Motion for Relief From Stay filed by Creditor Santander Bank, N.A.). Hearing to be held on 5/10/2019 at 09:00 AM Courtroom 4C - Olack - Jackson for 239, (Ramage, Candice) (Entered: 04/22/2019)
Apr 22, 2019
320
Request for Administrative Expenses Filed by STATE OF CALIFORNIA FRANCHISE TAX BOARD (Attachments: # 1 envelope) (Ramage, Candice) (Entered: 04/22/2019)
Apr 23, 2019
321
Agreed Order Continuing Hearing. (RE: related document(s)241 Motion for Relief From Stay filed by Creditor BMO Harris Bank N.A.). Hearing to be held on 5/10/2019 at 09:00 AM Courtroom 4C - Olack - Jackson for 241, (Ramage, Candice) (Entered: 04/23/2019)
Apr 23, 2019
322
Proposed Agreed Order Granting Goodman Factors' Motion to Lift Automatic Stay and to Compel Abandonment (RE: related document(s)280 Motion for Relief From Stay filed by Creditor Goodman Factors, a division of Independent Bank, Motion to Compel Abandonment) (Harkins, Beth) (Entered: 04/23/2019)
Apr 23, 2019
323
Notice of Hearing on the Proposed Agreed Order Granting Goodman Factors' Motion to Lift Automatic Stay and to Compel Abandonment (RE: related document(s)322 Proposed Order) Hearing to be held on 5/10/2019 at 09:00 AM Courtroom 4C - Olack - Jackson for 322, (Harkins, Beth) (Entered: 04/23/2019)
Apr 23, 2019
324
Notice of Hearing (RE: related document(s)320 Application for Administrative Expenses filed by Creditor STATE OF CALIFORNIA FRANCHISE TAX BOARD) Hearing to be held on 6/4/2019 at 10:00 AM Courtroom 4C - Olack - Jackson for 320, Responses due by 5/21/2019. (Harkins, Beth) (Entered: 04/23/2019)
Apr 23, 2019
325
Order to Appear and Show Cause (RE: related document(s)320 Application for Administrative Expenses filed by Creditor STATE OF CALIFORNIA FRANCHISE TAX BOARD). Show Cause hearing to be held on 6/4/2019 at 10:00 AM at Courtroom 4C - Olack - Jackson. (Ramage, Candice) (Entered: 04/23/2019)
Apr 24, 2019
326
Notice of Reset Meeting of Creditors Attorney for Debtor will notice out. Filed by U.S. Trustee United States Trustee. 341(a) meeting to be held on 5/24/2019 at 11:30 AM at 341 Mtg - Jackson U.S. Courthouse Suite 1.452. (UST [A3]) (Entered: 04/24/2019)